Skip to main content

Photographs

 Subject
Subject Source: Library of Congress Subject Headings

Found in 542 Collections and/or Records:

Ann V. Hammer photograph collection

 Collection — Folder SP161
Identifier: SP161
Scope and Contents This collection includes photographs from Ann V. Hammer in Indiana ranging from 1946 to 1954 and undated, regarding the courthouse tree in Greensburg, Indiana Dunes State Park, Webster Lake in Kosciusko County, Lake Wawasee and the South Shore Inn in Syracuse, and a possible camp at Rivervale, Lawrence County. There are also postcards Grouseland in Vincennes, Mac's Famous Barbeuce in Evansville, Indiana Dunes State Park, and Hotel Van Orman and downtown Fort Wayne. An undated advertising item...
Dates: 1946-1954, undated

Anna W. Wright collection

 Collection
Identifier: L550
Scope and Contents The collection includes letters to Governor Oliver P. Morton regarding the recruitment of Black troops for Indiana regiments during the U.S. Civil War (1861-1864) and letters from Oliver P. Morton to Jacob Wright concerning the 1868 Republican National Convention from 1866 to 1868. Also included are several family letters to Jacob Wright and correspondence from a variety of national politicians to Louis T. Michener responding to his requests for them to speak in Indiana during the 1890...
Dates: 1860-1911

Arcada Balz collection

 Collection
Identifier: L009
Scope and Contents The collection consists of correspondence, notes, articles, and other materials from Arcada Balz in Indiana ranging from 1928 to 1959, relating to the following organizations: the Indiana Federation of Women’s Cubs, New Harmony Memorial Commission, and the Fauntleroy House (1934–1964). The collection also contains papers relating to her work in the Indiana Senate, family correspondence, and her genealogical research. There is also a paper on the Edworthalean Society, a woman’s club in...
Dates: 1928-1959

Attica, Indiana sesquicentennial photograph collection

 Collection — Multiple Containers
Identifier: SP044
Scope and Contents This collection includes photographic prints and optical disks of compiled photographs and motion pictures from the Attica, Indiana Sesquicentennial Committee and city officials in Attica, Indiana ranging from 2015 to 2017, documenting the city's history from the 19th and 20th century and present-day Attica, using maps, photographs, and textual materials, in preparation for the historical display for the sesquicentennial celebration, as well as to be preserved for future generations. There are...
Dates: 2015-2018

Aurelius M. Willoughby collection

 Collection
Identifier: L303
Scope and Contents The collection consists of Aurelius Willoughby's Civil War diaries ranging from 1861 to 1865. Also included are discharge papers, memorabilia, and personal business papers dating from 1864 to 1917 and a manuscript history of Company H. 39th Indiana with photographs, circa 1910. The collection also includes 2 tintypes of Aurelius Willoughby, 32 cartes-de-visite depicting landmarks in Washington D.C., Georgia, and Niagra Falls, in addition to two portraits of Confederate General T. R. R. Cobb and...
Dates: 1861-1950

Automobiles in Indiana photographs

 Collection — Multiple Containers
Identifier: SP002
Scope and Contents This collection contains photographs of cars and advertisements for the Indiana automobile industry ranging from 1906 to 1965. There are some early clippings and photographs of the height of Indiana manufacturing. There are also some pictures taken in the 1960s that are of early Indiana Cars. The collection also includes some pamphlets and advertisement clippings.
Dates: 1906-1965

Bailey family photograph collection

 Collection — Folder SP053
Identifier: SP053
Scope and Contents This collection includes photographs from the Bailey family in Wayne County, Indiana ranging from circa 1890 to 1903 regarding Fred, Mattie, and John Bailey and a group of musicians.
Dates: circa 1890-1903

Barbara Anderson papers

 Collection — Folder S2552
Identifier: S2552
Scope and Contents This collection includes an account book from J.T. Anderson in Bloomington, Indiana ranging from 1911 to 1929 regarding the disposition of his mother Barbara's estate; 2 copies of a typed obituary for his sister, Emily Catherine Anderson Knox on 1929/01/16; a photograph of a young girl and seven pages of song lyrics.
Dates: 1911-1929

Barbara Schmidt collection

 Collection — Multiple Containers
Identifier: S3294
Scope and Contents The collection contains photographs, programs, bulletins, and playbills from 1916 to 1918 regarding Barbara Schmidt and her performances in New Castle, Indiana and surrounding areas. There is also a scrapbook dated 1919-1928 (OB041).
Dates: 1916-1975

Barbara Stahl collection

 Collection
Identifier: L524
Scope and Contents The Barbara Stahl collection is the first donation of abstract work by a female artist to the Rare Books and Manuscripts Division. It comprises 6 cubic feet of material, including clippings, photographs, undergraduate artwork slides, wax paintings on wood panels, screen and intaglio prints, charcoal drawings and mud paintings completed in Caracol, Belize. Also included are exhibition posters, publications and newspaper clippings where Stahl and her work where featured. ...
Dates: 1987-2017